Search icon

BAY TEN HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAY TEN HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 15 Apr 1999
Business ALEI: 0618650
Annual report due: 31 Mar 2023
Business address: 36 CHURCH LANE, WESTPORT, CT, 06880, United States
Mailing address: PO Box 5180, Westport, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JANICE@LEIFERPROPERTIES.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States +1 203-858-3451 JANICE@LEIFERPROPERTIES.COM

Officer

Name Role Business address Residence address
BERYL LEIFER Officer 4925 Collins Ave, 12E, Miami Beach, FL, 33140, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States
BRADY LEIFER Officer - 175 Java Street, Apt 4A, BROOKLYN, Brooklyn, NY, 11222, United States
ROGER LEIFER Officer 4925 Collins Ave, 12E, Miami Beach, FL, 33140, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States
MAXWELL LEIFER Officer - 4925 Collins Avenue, Apt 11E, Miami Beach, FL, 33140, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011747309 2023-03-21 2023-03-21 Domestication Certificate of Domestication -
BF-0010291958 2022-03-23 - Annual Report Annual Report 2022
0007255741 2021-03-23 - Annual Report Annual Report 2021
0006729149 2020-01-21 - Annual Report Annual Report 2020
0006454339 2019-03-12 - Annual Report Annual Report 2019
0006284638 2018-11-29 - Annual Report Annual Report 2018
0006037780 2018-01-26 - Annual Report Annual Report 2017
0005557545 2016-05-05 - Annual Report Annual Report 2016
0005345927 2015-06-10 - Annual Report Annual Report 2015
0005064062 2014-03-18 - Annual Report Annual Report 2014

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westport 10 BAY ST C09//156/000/ 0.35 5858 Source Link
Acct Number 9957
Assessment Value $1,596,200
Appraisal Value $2,280,300
Land Use Description Off Bldg
Zone BCD
Neighborhood L
Land Assessed Value $698,200
Land Appraised Value $997,400

Parties

Name 10 BAY STREET PROPERTY LLC
Sale Date 2020-10-05
Sale Price $3,400,000
Name BAY TEN HOLDINGS, LLC
Sale Date 1999-06-28
Sale Price $1,235,000
Name MOHEGAN CORP THE
Sale Date 1982-03-01
Sale Price $830,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information